ABERDEEN RENEWABLE ENERGY GROUP

Register to unlock more data on OkredoRegister

ABERDEEN RENEWABLE ENERGY GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261364

Incorporation date

31/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2003)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon17/11/2025
Appointment of Ms Isla Robb as a director on 2025-11-10
dot icon10/09/2025
Appointment of Mr Philip Imperiale as a director on 2025-08-15
dot icon27/08/2025
Termination of appointment of Andrew Wilson as a director on 2025-08-15
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Appointment of Mr Graham Cowperthwaite as a director on 2025-08-15
dot icon22/07/2025
Resolutions
dot icon18/07/2025
Memorandum and Articles of Association
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Director's details changed for Mr Gordon Alexander Mcintosh on 2024-12-17
dot icon17/09/2024
Appointment of Mr Allan Macaskill as a director on 2024-09-09
dot icon12/09/2024
Appointment of Mr Andrew Wilson as a director on 2024-09-09
dot icon19/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Appointment of Councillor Dell Henrickson as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Jason Hendry as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Ian Gillan Yuill as a director on 2024-05-20
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/12/2023
Director's details changed for Mr Sven Van Den Bedem on 2023-12-06
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Termination of appointment of Philip Anthony Bell as a director on 2023-03-31
dot icon01/03/2023
Appointment of Councillor Ian Gillan Yuill as a director on 2022-10-03
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr Sven Van Den Bedem as a director on 2022-05-31
dot icon15/08/2022
Appointment of Mr Jason Hendry as a director on 2022-05-31
dot icon15/08/2022
Appointment of Mr Rodney Alphonsious Magill Hutchison as a director on 2022-05-31
dot icon15/08/2022
Appointment of Dr Alfonso Martinez-Felipe as a director on 2022-05-31
dot icon15/08/2022
Appointment of Mrs Nassima Menasria Brown as a director on 2022-05-31
dot icon28/01/2022
Memorandum and Articles of Association
dot icon28/01/2022
Resolutions
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/07/2021
Termination of appointment of Richard Austin Sweetnam as a director on 2021-07-05
dot icon29/06/2021
Termination of appointment of Matthew Michael Lockley as a director on 2021-06-29
dot icon04/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/02/2021
Director's details changed for Mr Richard Austin Sweetnam on 2021-02-01
dot icon01/02/2021
Director's details changed for Councillor Philip Anthony Bell on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Richard Austin Sweetnam on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Gordon Alexander Mcintosh on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Matthew Michael Lockley on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Gordon Alexander Mcintosh on 2021-02-01
dot icon01/02/2021
Director's details changed for Councillor Philip Anthony Bell on 2021-02-01
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Appointment of Lc Secretaries Limited as a secretary on 2020-02-24
dot icon07/05/2020
Termination of appointment of Ledingham Chalmers Llp as a secretary on 2020-02-24
dot icon13/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Director's details changed for Ms Jeanie Simpson Morrison on 2018-08-01
dot icon05/04/2018
Director's details changed for Mr Matthew Michael Lockley on 2018-04-04
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon07/03/2018
Notification of Aberdeen City Council as a person with significant control on 2017-01-17
dot icon12/01/2018
Director's details changed for Ms Jeanie Simpson Morrison on 2018-01-11
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Appointment of Mr Philip Anthony Bell as a director on 2017-07-02
dot icon03/07/2017
Director's details changed for Ms Jeanie Simpson Morrison on 2017-07-03
dot icon01/03/2017
Appointment of Mr Matthew Michael Lockley as a director on 2017-02-28
dot icon21/02/2017
Appointment of Mr Richard Austin Sweetnam as a director on 2017-01-11
dot icon01/02/2017
Director's details changed for Mr Gordon Alexander Mcintosh on 2017-02-01
dot icon17/01/2017
Director's details changed for Ms Jeanie Simpson Morrison on 2017-01-17
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Statement of company's objects
dot icon18/01/2016
Annual return made up to 2015-12-31 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-31 no member list
dot icon04/09/2014
Appointment of Mr Gordon Mcintosh as a director on 2014-07-24
dot icon21/07/2014
Termination of appointment of John Alexander Black as a director on 2014-07-16
dot icon08/07/2014
Accounts for a small company made up to 2014-03-31
dot icon27/05/2014
Termination of appointment of Jeremy Cresswell as a director
dot icon22/05/2014
Termination of appointment of Andrew Donaldson as a director
dot icon22/05/2014
Termination of appointment of Kevin Moran as a director
dot icon22/05/2014
Termination of appointment of Christopher Mitchell as a director
dot icon22/05/2014
Termination of appointment of John Watson as a director
dot icon22/05/2014
Termination of appointment of Timothy Sheehan as a director
dot icon22/05/2014
Termination of appointment of Peter Kenneth John Robertson as a director
dot icon07/01/2014
Annual return made up to 2013-12-31 no member list
dot icon27/12/2013
Accounts for a small company made up to 2013-03-31
dot icon01/04/2013
Appointment of Mr John Francis Watson as a director
dot icon06/03/2013
Termination of appointment of Allan Macaskill as a director
dot icon06/03/2013
Termination of appointment of Donal Mccollam as a director
dot icon06/03/2013
Appointment of Mr Andrew Raymond Donaldson as a director
dot icon06/03/2013
Appointment of Mr Timothy William Sheehan as a director
dot icon12/02/2013
Termination of appointment of Alan Owen as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon16/08/2012
Appointment of Jeannie Simpson Morrison as a director
dot icon08/08/2012
Termination of appointment of Callum Mccaig as a director
dot icon18/05/2012
Termination of appointment of John Loveday as a director
dot icon18/05/2012
Termination of appointment of Elizabeth Robertson as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon07/10/2011
Appointment of Mr Callum Mccaig as a director
dot icon28/09/2011
Termination of appointment of John Stewart as a director
dot icon10/01/2011
Appointment of Professor Peter Kenneth John Robertson as a director
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon21/12/2010
Appointment of Mr Kevin Andrew Moran as a director
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/07/2010
Termination of appointment of Tim Sheehan as a director
dot icon07/05/2010
Termination of appointment of Peter Robertson as a director
dot icon25/03/2010
Appointment of Dr Alan Owen as a director
dot icon01/03/2010
Appointment of Mr Tim Sheehan as a director
dot icon24/02/2010
Termination of appointment of Kenneth Stewart as a director
dot icon28/01/2010
Annual return made up to 2009-12-31 no member list
dot icon22/01/2010
Appointment of Mr John Loveday as a director
dot icon21/12/2009
Appointment of Mr John David Stewart as a director
dot icon20/11/2009
Termination of appointment of Ronald Clark as a director
dot icon20/11/2009
Termination of appointment of Katharine Dean as a director
dot icon07/11/2009
Accounts for a small company made up to 2009-03-31
dot icon26/06/2009
Director appointed kenneth roderick stewart
dot icon18/03/2009
Director appointed allan macaskill
dot icon11/03/2009
Appointment terminated director robert ross
dot icon06/02/2009
Appointment terminated director debra storr
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 31/12/08
dot icon05/08/2008
Director appointed donal edward nial mccollam
dot icon06/06/2008
Appointment terminated director neil lindsay
dot icon29/01/2008
Annual return made up to 31/12/07
dot icon23/11/2007
Accounts for a small company made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon14/06/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon08/02/2007
Annual return made up to 31/12/06
dot icon26/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon11/09/2006
Accounts for a small company made up to 2006-03-31
dot icon11/08/2006
New director appointed
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Director resigned
dot icon15/05/2006
New director appointed
dot icon06/02/2006
Annual return made up to 31/12/05
dot icon24/01/2006
New director appointed
dot icon10/11/2005
Director resigned
dot icon28/09/2005
Accounts for a small company made up to 2005-03-31
dot icon11/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon21/02/2005
Annual return made up to 31/12/04
dot icon02/02/2005
New director appointed
dot icon15/12/2004
Resolutions
dot icon18/11/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon24/05/2004
Resolutions
dot icon23/04/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon13/01/2004
Resolutions
dot icon31/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
227.93K
-
0.00
295.61K
-
2022
4
160.97K
-
0.00
191.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
24/02/2020 - Present
352
Brown, Nassima Menasria
Director
31/05/2022 - Present
4
Hutchison, Rodney Alphonsious Magill
Director
31/05/2022 - Present
6
Hendry, Jason
Director
31/05/2022 - 20/05/2024
6
Robb, Isla
Director
10/11/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN RENEWABLE ENERGY GROUP

ABERDEEN RENEWABLE ENERGY GROUP is an(a) Active company incorporated on 31/12/2003 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN RENEWABLE ENERGY GROUP?

toggle

ABERDEEN RENEWABLE ENERGY GROUP is currently Active. It was registered on 31/12/2003 .

Where is ABERDEEN RENEWABLE ENERGY GROUP located?

toggle

ABERDEEN RENEWABLE ENERGY GROUP is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does ABERDEEN RENEWABLE ENERGY GROUP do?

toggle

ABERDEEN RENEWABLE ENERGY GROUP operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERDEEN RENEWABLE ENERGY GROUP?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.